Search icon

VIEWBLE MEDIA U.S., LLC - Florida Company Profile

Company Details

Entity Name: VIEWBLE MEDIA U.S., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M18000003022
FEI/EIN Number 823816169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MADDEN JASON P Manager THE BEACON TOWERS, MAKATI CITY, PHILIPPINES
AIKEN RICHARD S Manager 621 NW 53RD STREET, BOCA RATON, FL, 33487
REID DAVID Manager 63 CARIBOU CRESCENT FITZGIBBON, OLD, 4018
SAMUEL JOSEPH AIKEN RICHARD President 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL, 33487
SAMUEL JOSEPH AIKEN RICHARD Secretary 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL, 33487
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-10-18 621 NW 53RD STREET, SUITE 240, BOCA RATON, FL 33487 -
LC AMENDMENT 2018-10-08 - -
LC AMENDMENT 2018-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000167615 ACTIVE 1000000861499 PALM BEACH 2020-02-26 2040-03-18 $ 2,634.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-08
LC Amendment 2018-10-08
LC Amendment 2018-05-08
Foreign Limited 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State